COMMERCE COVERAGE, INCORPORATED
Headquarter
Name: | COMMERCE COVERAGE, INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Feb 2003 (22 years ago) |
Entity Number: | 2864775 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Address: | 171 Madison Avenue, New York, NY, United States, 10016 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH D KEUSCH | Chief Executive Officer | 79 VALLEY FORGE ROAD, WESTON, CT, United States, 06883 |
Name | Role | Address |
---|---|---|
COMMERCE COVERAGE, INCORPORATED | DOS Process Agent | 171 Madison Avenue, New York, NY, United States, 10016 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-16 | 2025-05-16 | Address | 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2025-05-16 | 2025-05-16 | Address | 79 VALLEY FORGE ROAD, WESTON, CT, 06883, USA (Type of address: Chief Executive Officer) |
2022-03-03 | 2025-05-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-08-24 | 2025-05-16 | Address | 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Chief Executive Officer) |
2018-08-24 | 2025-05-16 | Address | 597 WESTPORT AVENUE, APT A13, NORWALK, CT, 06851, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250516003585 | 2025-05-16 | BIENNIAL STATEMENT | 2025-05-16 |
230203002086 | 2023-02-03 | BIENNIAL STATEMENT | 2023-02-01 |
220224002381 | 2022-02-24 | BIENNIAL STATEMENT | 2022-02-24 |
180824002006 | 2018-08-24 | BIENNIAL STATEMENT | 2017-02-01 |
130314002256 | 2013-03-14 | BIENNIAL STATEMENT | 2013-02-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State